Advanced company searchLink opens in new window

PATRICK CONSTRUCTION AND MAINTENANCE LIMITED

Company number 10218806

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 4 February 2024
08 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 4 February 2023
07 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 4 February 2022
07 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 4 February 2021
17 Feb 2021 AD01 Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to 1st Floor 21 Station Road Watford Herts WD17 1AP on 17 February 2021
14 Feb 2020 AD01 Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to 81 Station Road Marlow Bucks SL7 1NS on 14 February 2020
13 Feb 2020 600 Appointment of a voluntary liquidator
13 Feb 2020 LIQ02 Statement of affairs
13 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-05
11 Jun 2019 CS01 Confirmation statement made on 28 February 2019 with updates
26 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
18 Feb 2019 AD01 Registered office address changed from C/O Norman and Co, 2nd Floor, Sutherland House 70-78 West Hendon Broadway London NW9 7ER United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 18 February 2019
20 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
23 Apr 2018 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with updates
11 Jul 2017 PSC01 Notification of John Francis O'neill as a person with significant control on 7 June 2016
15 Mar 2017 TM01 Termination of appointment of Michael Joseph Peru as a director on 28 February 2017
05 Jan 2017 AP01 Appointment of Mr John Francis O'neill as a director on 28 December 2016
16 Jun 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 March 2017
07 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)